Pensteel Limited BASILDON


Founded in 1983, Pensteel, classified under reg no. 01780172 is an active company. Currently registered at 21 Seax Court SS15 6SL, Basildon the company has been in the business for 41 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2023.

At the moment there are 2 directors in the the firm, namely Gail E. and Richard E.. In addition one secretary - Gail E. - is with the company. As of 8 May 2024, there were 2 ex directors - John G., Kenneth S. and others listed below. There were no ex secretaries.

Pensteel Limited Address / Contact

Office Address 21 Seax Court
Office Address2 Southfields Business Park
Town Basildon
Post code SS15 6SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01780172
Date of Incorporation Thu, 22nd Dec 1983
Industry Non-specialised wholesale trade
End of financial Year 30th April
Company age 41 years old
Account next due date Fri, 31st Jan 2025 (268 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Gail E.

Position: Director

Appointed: 01 June 2008

Gail E.

Position: Secretary

Appointed: 01 June 2008

Richard E.

Position: Director

Appointed: 23 May 2003

John G.

Position: Director

Appointed: 28 February 1991

Resigned: 30 April 2008

Kenneth S.

Position: Director

Appointed: 28 February 1991

Resigned: 09 April 2006

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats found, there is Gail E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Richard E. This PSC owns 25-50% shares and has 25-50% voting rights.

Gail E.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard E.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand472 601477 624445 096211 497312 270
Current Assets712 769665 199633 661457 125447 145
Debtors196 448130 135129 770167 28586 976
Net Assets Liabilities456 607449 297464 028206 739181 133
Other Debtors21 08322 88819 37317 16217 147
Property Plant Equipment7546449684972 748
Total Inventories43 72057 44058 79578 34347 899
Other
Accumulated Depreciation Impairment Property Plant Equipment 47 15533 64234 11335 586
Additions Other Than Through Business Combinations Property Plant Equipment 334761 3 724
Average Number Employees During Period-6-6-6-6-6
Creditors256 773216 424170 472250 789268 238
Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 950  
Disposals Property Plant Equipment  13 950  
Increase From Depreciation Charge For Year Property Plant Equipment 4444374711 473
Net Current Assets Liabilities455 996448 775463 189206 336178 907
Other Creditors17 42460 35517 88625 13315 708
Property Plant Equipment Gross Cost 47 79934 61034 61038 334
Provisions For Liabilities Balance Sheet Subtotal14312212994522
Taxation Social Security Payable38 60418 79731 69531 83027 896
Trade Creditors Trade Payables200 745137 272120 891193 826224 634
Trade Debtors Trade Receivables175 365107 247110 397150 12369 829

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 5th, September 2023
Free Download (9 pages)

Company search

Advertisements